UKBizDB.co.uk

BIRCHSILVER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birchsilver Limited. The company was founded 21 years ago and was given the registration number NI043624. The firm's registered office is in 50 STRANMILLIS EMBANKMENT. You can find them at C/o Maneely Mccann, Aisling House, 50 Stranmillis Embankment, Belfast. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BIRCHSILVER LIMITED
Company Number:NI043624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 July 2002
End of financial year:30 September 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:C/o Maneely Mccann, Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Maneely Mccann, Aisling House, 50 Stranmillis Embankment, United Kingdom, BT9 5FL

Secretary03 July 2002Active
C/O Maneely Mccann, Aisling House, 50 Stranmillis Embankment, United Kingdom, BT9 5FL

Director01 July 2004Active
C/O Maneely Mccann, Aisling House, 50 Stranmillis Embankment, United Kingdom, BT9 5FL

Director01 May 2003Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director03 July 2002Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Director03 July 2002Active
18 Cadogan Park, Belfast, BT9 6HG

Director02 October 2003Active
18 Cadogan Park, Malone Road, Belfast, BT9

Director17 July 2002Active
37 Glendale, Blacks Road, Belfast, BT10 0NX

Director17 July 2002Active

People with Significant Control

Mrs Julie Mc Cormack
Notified on:31 July 2017
Status:Active
Date of birth:September 1965
Nationality:Irish
Address:C/O Maneely Mccann, 50 Stranmillis Embankment, BT9 5FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Thomas Mccormack
Notified on:03 July 2016
Status:Active
Date of birth:November 1966
Nationality:Irish
Address:C/O Maneely Mccann, 50 Stranmillis Embankment, BT9 5FL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-15Gazette

Gazette dissolved liquidation.

Download
2021-07-15Insolvency

Liquidation return of final meeting members voluntary winding up northern ireland.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-25Officers

Change person secretary company with change date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2020-07-23Insolvency

Liquidation declaration of solvency northern ireland.

Download
2020-07-23Insolvency

Liquidation appointment of liquidator.

Download
2020-07-23Resolution

Resolution.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Persons with significant control

Change to a person with significant control.

Download
2018-07-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type full.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type medium.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type medium.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.